Background WavePink WaveYellow Wave

STERLING HYDROKLEAR LIMITED (SC321932)

STERLING HYDROKLEAR LIMITED (SC321932) is an active UK company. incorporated on 23 April 2007. with registered office in Renfrew. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. STERLING HYDROKLEAR LIMITED has been registered for 18 years. Current directors include MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLIE, Robert Thom and 1 others.

Company Number
SC321932
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLIE, Robert Thom, WILKINSON, James William
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING HYDROKLEAR LIMITED

STERLING HYDROKLEAR LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Renfrew. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. STERLING HYDROKLEAR LIMITED was registered 18 years ago.(SIC: 81299)

Status

active

Active since 18 years ago

Company No

SC321932

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 10 January 2019To: 29 April 2025
C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland
From: 26 February 2018To: 10 January 2019
C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF
From: 23 April 2007To: 26 February 2018
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jul 11
Director Left
Sept 11
Director Left
Jun 17
Owner Exit
Jul 20
Director Left
Nov 22
Director Left
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCCORMICK, Kenneth William

Active
50 Linister Crescent, JohnstonePA9 1DS
Born April 1950
Director
Appointed 23 Apr 2007

MCCORMICK, Michael John

Active
Netherlee Crescent, DalryKA24 5HF
Born August 1976
Director
Appointed 23 Apr 2007

SMYLIE, Robert Thom

Active
Torridon, KilmacolmPA13 4PF
Born April 1945
Director
Appointed 23 Apr 2007

WILKINSON, James William

Active
27 The Paddock, IrvineKA11 2AZ
Born November 1954
Director
Appointed 23 Apr 2007

CHRISTIE, Helen Lesley

Resigned
The Shores, SkelmorliePA17 5AZ
Secretary
Appointed 03 Dec 2007
Resigned 01 May 2022

MAIN, Frank

Resigned
8 Bayview Terrace, ThursoKW14 7YP
Secretary
Appointed 23 Apr 2007
Resigned 03 Dec 2007

CHRISTIE, Helen Lesley

Resigned
The Shores, SkelmorliePA17 5AZ
Born September 1953
Director
Appointed 03 Dec 2007
Resigned 01 May 2022

HOOLE, Michael John

Resigned
Green Bank, ChorleyPR6 8HT
Born June 1944
Director
Appointed 03 Dec 2007
Resigned 12 Jun 2017

MAIN, Frank

Resigned
50 Linister Crescent, JohnstonePA9 1DS
Born March 1940
Director
Appointed 28 Jan 2008
Resigned 06 Sept 2011

MOWAT, Iain Alexander Thomas

Resigned
187a Stonelaw Road, GlasgowG73 3PD
Born August 1949
Director
Appointed 03 Dec 2007
Resigned 29 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Michael John Hoole

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019

Mr Kenneth William Mccormick

Active
King's Inch Place, RenfrewPA4 8WF
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Thom Smylie

Active
King's Inch Place, RenfrewPA4 8WF
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
12 January 2008
410(Scot)410(Scot)
Legacy
5 January 2008
123Notice of Increase in Nominal Capital
Resolution
5 January 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Incorporation Company
23 April 2007
NEWINCIncorporation